Houghton Le Spring
Sunderland
DH5 8NF
Director Name | Dr Joanna Samantha Berry |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | Acumen Community Buildings The Old Rectory The Bro Houghton Le Spring DH4 4BB |
Director Name | Ms Anne Toms |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Head Of Public Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Acumen Community Buildings The Old Rectory The Bro Houghton Le Spring DH4 4BB |
Director Name | Dr Ronald Lawson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | The Old Rectory The Broadway Houghton Le Spring DH4 4BB |
Director Name | Ms Emma Louise Frew |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Durham Road Houghton Le Spring Sunderland DH5 8NF |
Director Name | Rev Canon Suzanne Pinnington |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 2020) |
Role | Ordained Minister Of Religion |
Country of Residence | England |
Correspondence Address | The Old Rectory The Broadway Houghton Le Spring Tyne And Wear DH4 4BB |
Director Name | Venerable Suzanne Jane Pinnington |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2020(3 years after company formation) |
Appointment Duration | 1 year (resigned 31 May 2021) |
Role | Ordained Minister Of Religion |
Country of Residence | Wales |
Correspondence Address | The Old Rectory The Broadway Houghton Le Spring Tyne And Wear DH4 4BB |
Registered Address | Acumen Community Buildings The Old Rectory The Broadway Houghton Le Spring DH4 4BB |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
24 May 2022 | Notification of a person with significant control statement (2 pages) |
22 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
16 May 2022 | Cessation of Katherine Margaret Welch as a person with significant control on 13 May 2022 (1 page) |
13 May 2022 | Cessation of Ronald Lawson as a person with significant control on 13 May 2022 (1 page) |
13 May 2022 | Cessation of Joanna Samantha Berry as a person with significant control on 13 May 2022 (1 page) |
13 May 2022 | Cessation of Anne Toms as a person with significant control on 13 May 2022 (1 page) |
14 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
20 January 2022 | Registered office address changed from The Old Rectory the Broadway Houghton Le Spring Tyne and Wear DH4 4BB to First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 20 January 2022 (1 page) |
20 January 2022 | Registered office address changed from First Floor 5 Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to Acumen Community Buildings the Old Rectory the Broadway Houghton Le Spring DH4 4BB on 20 January 2022 (1 page) |
23 June 2021 | Appointment of Dr Ronald Lawson as a director on 23 June 2021 (2 pages) |
23 June 2021 | Notification of Ronald Lawson as a person with significant control on 23 June 2021 (2 pages) |
31 May 2021 | Cessation of Suzanne Jane Pinnington as a person with significant control on 31 May 2021 (1 page) |
31 May 2021 | Termination of appointment of Suzanne Jane Pinnington as a director on 31 May 2021 (1 page) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
26 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
27 May 2020 | Cessation of Suzanne Pinnington as a person with significant control on 27 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Suzanne Pinnington as a director on 27 May 2020 (1 page) |
27 May 2020 | Notification of Suzanne Pinnington as a person with significant control on 27 May 2020 (2 pages) |
27 May 2020 | Appointment of Venerable Suzanne Jane Pinnington as a director on 27 May 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
19 July 2018 | Notification of Anne Toms as a person with significant control on 6 July 2018 (2 pages) |
19 July 2018 | Appointment of Ms Anne Toms as a director on 6 July 2018 (2 pages) |
19 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
10 May 2018 | Termination of appointment of Emma Louise Frew as a director on 10 May 2018 (1 page) |
10 May 2018 | Notification of Joanna Samantha Berry as a person with significant control on 10 May 2018 (2 pages) |
10 May 2018 | Cessation of Emma Louise Frew as a person with significant control on 10 May 2018 (1 page) |
10 May 2018 | Appointment of Dr Joanna Samantha Berry as a director on 10 May 2018 (2 pages) |
23 March 2018 | Resolutions
|
23 March 2018 | Memorandum and Articles of Association (21 pages) |
27 February 2018 | Statement of company's objects (2 pages) |
27 November 2017 | Appointment of Reverend Canon Suzanne Pinnington as a director on 1 October 2017 (2 pages) |
27 November 2017 | Appointment of Reverend Canon Suzanne Pinnington as a director on 1 October 2017 (2 pages) |
27 November 2017 | Notification of Suzanne Pinnington as a person with significant control on 1 October 2017 (2 pages) |
27 November 2017 | Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
27 November 2017 | Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
27 November 2017 | Notification of Suzanne Pinnington as a person with significant control on 1 October 2017 (2 pages) |
14 September 2017 | Registered office address changed from The Old Rectory Durham Road Houghton Le Spring Sunderland DH5 8NF to The Old Rectory the Broadway Houghton Le Spring Tyne and Wear DH4 4BB on 14 September 2017 (2 pages) |
14 September 2017 | Registered office address changed from The Old Rectory Durham Road Houghton Le Spring Sunderland DH5 8NF to The Old Rectory the Broadway Houghton Le Spring Tyne and Wear DH4 4BB on 14 September 2017 (2 pages) |
20 May 2017 | Incorporation (58 pages) |
20 May 2017 | Incorporation (58 pages) |